Company NameDatscha UK Limited
Company StatusActive
Company Number08956124
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher Michael Harte
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Jonathan Michael Procter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Rene Alfred Veerman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed10 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameJacob Phillipson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence AddressBox 7795 103 96
Stockholm
.
Director NamePetra Scharin
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBox 7795 103 96
Stockholm
.
Director NameDaniel Wikstrom
Date of BirthMay 1984 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceSweden
Correspondence AddressBox 7795 103 96
Stockholm
.
Director NameMr Mark Christopher Bruno
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bushwood Road
Richmond
TW9 3BG
Director NameNatalie Jelveh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Kungsbron
Stockholm
11122
Director NameMr Robert Marston White Jr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Simon Richard Mallinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG

Location

Registered AddressNinth Floor
Ten Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Datscha Ab
100.00%
Ordinary

Financials

Year2014
Turnover£95,810
Net Worth£2,874
Cash£9,767
Current Liabilities£31,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (25 pages)
8 August 2023Director's details changed for Mr Jonathan Michael Procter on 14 July 2023 (2 pages)
7 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 April 2023Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ninth Floor Ten Bishops Square London E1 6EG (1 page)
5 April 2023Register(s) moved to registered office address Ninth Floor Ten Bishops Square London E1 6EG (1 page)
18 August 2022Appointment of Mr Rene Alfred Veerman as a director on 10 August 2022 (2 pages)
12 August 2022Termination of appointment of Simon Richard Mallinson as a director on 29 July 2022 (1 page)
8 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
6 April 2022Confirmation statement made on 24 March 2022 with updates (3 pages)
11 March 2022Cessation of Robert Marston White Jr as a person with significant control on 13 September 2021 (1 page)
11 March 2022Notification of Msci Inc. as a person with significant control on 13 September 2021 (2 pages)
27 January 2022Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ninth Floor Ten Bishops Square London E1 6EG on 27 January 2022 (1 page)
7 October 2021Director's details changed for Mr Christopher Michael Harte on 13 September 2021 (2 pages)
7 October 2021Director's details changed for Mr Jonathan Michael Procter on 13 September 2021 (2 pages)
4 October 2021Director's details changed for Mr Christopher Michael Harte on 13 September 2021 (2 pages)
4 October 2021Director's details changed for Mr Jonathan Michael Procter on 13 September 2021 (2 pages)
4 October 2021Termination of appointment of Robert Marston White Jr as a director on 13 September 2021 (1 page)
1 October 2021Appointment of Mr Jonathan Michael Procter as a director on 13 September 2021 (2 pages)
1 October 2021Termination of appointment of Natalie Jelveh as a director on 13 September 2021 (1 page)
1 October 2021Appointment of Mr Christopher Michael Harte as a director on 13 September 2021 (2 pages)
8 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
10 June 2020Notification of Robert Marston White Jr as a person with significant control on 11 December 2019 (2 pages)
19 May 2020Cessation of Stig Peter Urban Edenstrom as a person with significant control on 11 December 2019 (1 page)
20 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 December 2019Appointment of Mr Robert Marston White Jr as a director on 11 December 2019 (2 pages)
30 December 2019Appointment of Mr Simon Richard Mallinson as a director on 11 December 2019 (2 pages)
27 December 2019Termination of appointment of Petra Scharin as a director on 11 December 2019 (1 page)
27 December 2019Termination of appointment of Jacob Phillipson as a director on 11 December 2019 (1 page)
27 December 2019Termination of appointment of Daniel Wikstrom as a director on 11 December 2019 (1 page)
27 December 2019Termination of appointment of Mark Christopher Bruno as a director on 11 December 2019 (1 page)
12 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 September 2018Appointment of Natalie Jelveh as a director on 6 July 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
9 June 2017Appointment of Mr Mark Christopher Bruno as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Mark Christopher Bruno as a director on 8 June 2017 (2 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (15 pages)
12 September 2016Full accounts made up to 31 December 2015 (15 pages)
31 March 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 79,325
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 79,325
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 79,325
(6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 79,325
(6 pages)
14 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Acre House 11/15 William Road London NW1 3ER (1 page)
14 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Acre House 11/15 William Road London NW1 3ER (1 page)
14 October 2015Registered office address changed from 55 Baker Street London W1U 7EU to Acre House 11/15 William Road London NW1 3ER on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 55 Baker Street London W1U 7EU to Acre House 11/15 William Road London NW1 3ER on 14 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
16 April 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
16 April 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(45 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(45 pages)